CARE DYNAMICS DIRECT LIMITED
Company Documents
Date | Description |
---|---|
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/02/1512 February 2015 | PREVEXT FROM 30/06/2014 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 2 CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD BD8 8BD UNITED KINGDOM |
11/06/1311 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 11 MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA UNITED KINGDOM |
04/07/124 July 2012 | DIRECTOR APPOINTED MS CHERYL HELEN DIBBIN |
04/07/124 July 2012 | DIRECTOR APPOINTED MS DONNA GOTT |
22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company